SIMPSON, WRIGHT & LOWE, LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/01/2530 January 2025 Secretary's details changed for Coats Patons Limited on 2025-01-30

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of company's objects

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Nicholas James Kidd as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of James Douglas Gunningham as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Richard Charles Reade as a director on 2022-12-31

View Document

01/11/221 November 2022 Change of details for I.P. Clarke & Company Limited as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR I P CLARKE & COMPANY LIMITED

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR COATS PATONS LIMITED

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ARIF KERMALLI

View Document

19/08/1919 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 12/06/2019

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / I.P. CLARKE & COMPANY LIMITED / 12/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 1 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TD

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR RICHARD CHARLES READE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNT

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

11/07/1211 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

24/05/1224 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR TIMOTHY PATRICK SAUNT

View Document

05/05/105 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 01/05/2010

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 01/05/2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 01/05/2010

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: PO BOX 31 LEES STREET SWINTON MANCHESTER M27 6DA

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 S386 DISP APP AUDS 01/11/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: C/O COATS VIYELLA PLC P/O BOX 31 LEES STREET, SWINTON MANCHESTER, M27 2DA

View Document

21/03/9421 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/09/9228 September 1992 EXEMPTION FROM APPOINTING AUDITORS 10/09/92

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 12TH FLOOR BANK HOUSE CHARLOTTE STREET MANCHESTER M1 4ET

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/90

View Document

06/12/906 December 1990 COMPANY NAME CHANGED MATCHMAKERS FASHIONS LIMITED CERTIFICATE ISSUED ON 07/12/90

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8831 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

05/07/865 July 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

14/06/8514 June 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/84

View Document

05/05/855 May 1985 ANNUAL RETURN MADE UP TO 12/07/85

View Document

03/10/843 October 1984 ANNUAL ACCOUNTS MADE UP DATE 27/11/83

View Document

01/06/841 June 1984 ANNUAL RETURN MADE UP TO 12/04/84

View Document

09/05/839 May 1983 ANNUAL RETURN MADE UP TO 12/04/83

View Document

09/05/839 May 1983 ANNUAL ACCOUNTS MADE UP DATE 28/11/82

View Document

27/04/8227 April 1982 ANNUAL RETURN MADE UP TO 09/04/82

View Document

27/04/8227 April 1982 ANNUAL ACCOUNTS MADE UP DATE 29/11/81

View Document

08/05/818 May 1981 ANNUAL RETURN MADE UP TO 13/04/81

View Document

08/05/818 May 1981 ANNUAL ACCOUNTS MADE UP DATE 30/11/80

View Document

07/05/807 May 1980 ANNUAL ACCOUNTS MADE UP DATE 08/04/80

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company